Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOME FUNDRAISING LIMITED
Company Information for

HOME FUNDRAISING LIMITED

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
Company Registration Number
05382428
Private Limited Company
Liquidation

Company Overview

About Home Fundraising Ltd
HOME FUNDRAISING LIMITED was founded on 2005-03-03 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Home Fundraising Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOME FUNDRAISING LIMITED
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
MK5 8PJ
Other companies in SE1
 
Previous Names
GIFT DOOR-TO-DOOR LIMITED31/10/2005
CELANE LIMITED16/03/2005
Filing Information
Company Number 05382428
Company ID Number 05382428
Date formed 2005-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 21/06/2019
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB858556571  
Last Datalog update: 2024-03-07 00:45:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME FUNDRAISING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOME FUNDRAISING LIMITED
The following companies were found which have the same name as HOME FUNDRAISING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOME FUNDRAISING LIMITED BLOCK 3 HARCOURTCENTRE HARCOURT ROAD DUBLIN 2, DUBLIN, D02A339, IRELAND D02A339 Active Company formed on the 2005-03-03
HOME FUNDRAISING (INDIA) PRIVATE LIMITED NO. 12 NARAYANA REDDY COLONY ANNASWAMY MUDALIAR ROAD NEAR ULSOOR LAKE BANGALORE Karnataka 560042 ACTIVE Company formed on the 2012-10-19
HOME FUNDRAISING LIMITED Unknown

Company Officers of HOME FUNDRAISING LIMITED

Current Directors
Officer Role Date Appointed
LISA-MARIE FARRIER
Director 2017-10-01
KAY FELLOWS
Director 2012-05-28
MICHELLE ANGELA GOULBOURNE
Director 2017-10-01
ANGELA MARIE GRAHAM
Director 2013-04-17
NEIL WILLIAM HOPE
Director 2005-04-07
KELLIE PATRICIA ELIZABETH STANTON
Director 2017-10-01
DOMINIC WILL
Director 2005-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN LUKE HOLLAND
Director 2012-05-28 2014-07-22
HEXAGON REGISTRARS LIMITED
Company Secretary 2005-04-07 2010-08-04
THOMAS MADELIN
Director 2005-04-07 2007-04-01
THOMAS MADELIN
Company Secretary 2005-03-09 2005-04-07
CHRISTOPHER KAZAMIAS
Director 2005-03-09 2005-04-07
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-03-03 2005-03-09
WATERLOW NOMINEES LIMITED
Nominated Director 2005-03-03 2005-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA MARIE GRAHAM ALLUSIVE LTD Director 2001-04-02 CURRENT 2001-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-20REGISTERED OFFICE CHANGED ON 20/03/23 FROM C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB
2023-02-03Removal of liquidator by court order
2023-01-31Voluntary liquidation Statement of receipts and payments to 2022-11-25
2023-01-05Appointment of a voluntary liquidator
2023-01-05600Appointment of a voluntary liquidator
2022-01-27Voluntary liquidation Statement of receipts and payments to 2021-11-25
2022-01-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-25
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM Evergreen House North Grafton Place London NW1 2DX
2021-01-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-25
2020-02-07600Appointment of a voluntary liquidator
2020-01-09NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-01-03NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-01-02NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-12-31NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-11-26AM22Liquidation. Administration move to voluntary liquidation
2019-10-31AM10Administrator's progress report
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM Acre House 11-15 William Road London NW1 3ER
2019-07-15CVA4Notice of completion of voluntary arrangement
2019-05-21AM07Liquidation creditors meeting
2019-05-02AM03Statement of administrator's proposal
2019-03-21AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM 6-11 Swan Court 9 Tanner Street London SE1 3LE England
2019-03-16AM01Appointment of an administrator
2018-12-21AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-05-31CVA1Notice to Registrar of companies voluntary arrangement taking effect
2018-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053824280005
2018-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-20PSC02Notification of Home Companies Ltd as a person with significant control on 2018-03-03
2018-03-20PSC09Withdrawal of a person with significant control statement on 2018-03-20
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-05AP01DIRECTOR APPOINTED MS MICHELLE ANGELA GOULBOURNE
2017-12-04AP01DIRECTOR APPOINTED MS KELLIE PATRICIA ELIZABETH STANTON
2017-12-04AP01DIRECTOR APPOINTED MRS LISA-MARIE FARRIER
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 100001
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/16 FROM 9 Swan Court Tanner Street London Uk SE1 3LE
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 100001
2016-03-31AR0103/03/16 ANNUAL RETURN FULL LIST
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 100001
2015-03-30AR0103/03/15 ANNUAL RETURN FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LUKE HOLLAND
2014-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 053824280005
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 100001
2014-03-11AR0103/03/14 ANNUAL RETURN FULL LIST
2014-02-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-17AP01DIRECTOR APPOINTED MS ANGELA-MARIE GRAHAM
2013-04-08AR0103/03/13 ANNUAL RETURN FULL LIST
2013-02-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-26AP01DIRECTOR APPOINTED MISS KAY FELLOWS
2012-09-26AP01DIRECTOR APPOINTED MR BENJAMIN LUKE HOLLAND
2012-03-07AR0103/03/12 FULL LIST
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2012 FROM ALBIS HOUSE 1 CURTAIN PLACE SHORDITCH LONDON EC2A 3AH
2012-01-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-09-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-16AR0103/03/11 FULL LIST
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC WILL / 16/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAM HOPE / 16/03/2011
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM TEN DOMINION STREET LONDON EC2M 2EE
2011-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-08-18TM02APPOINTMENT TERMINATED, SECRETARY HEXAGON REGISTRARS LIMITED
2010-06-01AR0103/03/10 FULL LIST
2010-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-03363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-14363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-24288bDIRECTOR RESIGNED
2007-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-19363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-23123£ NC 101000/201000 10/02/06
2006-03-20363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-07RES04£ NC 1000/101000 10/02
2006-03-0788(2)RAD 10/02/06--------- £ SI 100000@1=100000 £ IC 1/100001
2005-10-31CERTNMCOMPANY NAME CHANGED GIFT DOOR-TO-DOOR LIMITED CERTIFICATE ISSUED ON 31/10/05
2005-07-11ELRESS386 DISP APP AUDS 30/06/05
2005-07-11ELRESS366A DISP HOLDING AGM 30/06/05
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-12288bDIRECTOR RESIGNED
2005-04-12MEM/ARTSARTICLES OF ASSOCIATION
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-12288bSECRETARY RESIGNED
2005-04-12287REGISTERED OFFICE CHANGED ON 12/04/05 FROM: C/O ARRAM BERLYN GARDNER & CO 30 CITY ROAD LONDON EC1Y 2AB
2005-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-12288aNEW SECRETARY APPOINTED
2005-03-24288aNEW SECRETARY APPOINTED
2005-03-24288bSECRETARY RESIGNED
2005-03-24288bDIRECTOR RESIGNED
2005-03-24288aNEW DIRECTOR APPOINTED
2005-03-16CERTNMCOMPANY NAME CHANGED CELANE LIMITED CERTIFICATE ISSUED ON 16/03/05
2005-03-15287REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2005-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOME FUNDRAISING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-03-13
Meetings o2022-01-27
Appointmen2020-02-06
Appointment of Administrators2019-03-08
Fines / Sanctions
No fines or sanctions have been issued against HOME FUNDRAISING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-28 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
ALL ASSETS DEBENTURE 2011-09-26 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2011-06-29 Outstanding ANNE DOROTHY SARAH HOPKINS
RENT DEPOSIT DEED 2011-04-16 Outstanding CHARTFRONT INVESTMENTS LIMITED
RENT DEPOSIT DEED 2006-11-07 Outstanding DOUGLAS FREDERICK DENMAN AND AJ BELL (PP) TRUSTEES LIMITED AS TRUSTEES OF THE BANK OF IRELANDIMITED AS TRUSTEES OF THE BANK OF IRELAND SIPP F
Intangible Assets
Patents
We have not found any records of HOME FUNDRAISING LIMITED registering or being granted any patents
Domain Names

HOME FUNDRAISING LIMITED owns 2 domain names.

home-database.co.uk   hgfh.co.uk  

Trademarks
We have not found any records of HOME FUNDRAISING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME FUNDRAISING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as HOME FUNDRAISING LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
Business rates information was found for HOME FUNDRAISING LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 2ND FLOOR 7 KING STREET LEEDS LS1 2HH 24,50005/05/2011
Nottingham City Council Shops 37-39, Talbot Street, Nottingham, NG1 5GL NG1 5GL 18,00020120301

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by HOME FUNDRAISING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyHOME FUNDRAISING LIMITEDEvent Date2023-03-13
 
Initiating party Event TypeMeetings o
Defending partyHOME FUNDRAISING LIMITEDEvent Date2022-01-27
HOME FUNDRAISING LIMITED (Company Number 05382428 ) Registered office: C/O Opus Restructuring LLP 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB Principal trading address: 6-11 Swan Cour…
 
Initiating party Event TypeAppointmen
Defending partyHOME FUNDRAISING LIMITEDEvent Date2020-02-06
Name of Company: HOME FUNDRAISING LIMITED Company Number: 05382428 Nature of Business: Other professional, scientific and technical activities not elsewhere classified Previous Name of Company: Gift D…
 
Initiating party Event TypeAppointment of Administrators
Defending partyHOME FUNDRAISING LIMITEDEvent Date2019-03-01
In the High Court of Justice Name and Address of Administrator: David Birne (IP No. 9034 ) of Fisher Partners , 11-15 William Road, London, NW1 3ER : Further details contact: David Birne, Email: fisherp@hwfisher.co.uk or Tel: 020 7388 7000 . Alternative contact: Laura Bullock, Tel: 020 7874 7850 Ag EG120422
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOME FUNDRAISING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOME FUNDRAISING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.